Compiled Statutes of the United States, 1913: Embracing the Statutes of the United States of a General and Permanent Nature in Force December 31, 1913, Incorporating Under the Headings of the Revised Statutes the Subsequent Laws, Together with Explanatory and Historical Notes, Volumen3West publishing Company, 1914 - 5686 páginas |
Dentro del libro
Resultados 1-5 de 100
Página 2391
... Act June 17 , 1864 , c . 130 , § 3 , 13 Stat . 134 . The collection of the fees authorized by paragraph 10 of this section for bills of health , was abolished by Act June 19 , 1886 , c . 421 , § 1 , as amended by Act April 4 , 1888 , c ...
... Act June 17 , 1864 , c . 130 , § 3 , 13 Stat . 134 . The collection of the fees authorized by paragraph 10 of this section for bills of health , was abolished by Act June 19 , 1886 , c . 421 , § 1 , as amended by Act April 4 , 1888 , c ...
Página 2392
... Act June 22 , 1874 , c . 391 , § 23 , 18 Stat . 190 , as amended by Act Feb. 26 , 1879 , c . 103 , 20 Stat . 322 , Act March 3 , 1883 , c . 135 , 22 Stat . 567 , Act May 2 , 1888 , c . 227 , 25 Stat . 134 , Act Aug. 28 , 1890 , c . 814 ...
... Act June 22 , 1874 , c . 391 , § 23 , 18 Stat . 190 , as amended by Act Feb. 26 , 1879 , c . 103 , 20 Stat . 322 , Act March 3 , 1883 , c . 135 , 22 Stat . 567 , Act May 2 , 1888 , c . 227 , 25 Stat . 134 , Act Aug. 28 , 1890 , c . 814 ...
Página 2394
... Act June 16 , 1882 , c . 223 , 22 Stat . 105 , Act May 2 , 1888 , c . 227 , 25 Stat . 134 , Act June 22 , 1874 , c . 402 , 18 Stat . 196 , Act Jan. 24 , 1880 , c . 13 , 21 Stat . 62 , Act Feb. 27 , 1901 , c . 615 , 31 Stat . 816 , Act ...
... Act June 16 , 1882 , c . 223 , 22 Stat . 105 , Act May 2 , 1888 , c . 227 , 25 Stat . 134 , Act June 22 , 1874 , c . 402 , 18 Stat . 196 , Act Jan. 24 , 1880 , c . 13 , 21 Stat . 62 , Act Feb. 27 , 1901 , c . 615 , 31 Stat . 816 , Act ...
Página 2395
... Act Aug. 24 , 1912 , c . 355 , § 1 , ante , § 5327 . ( R. S. §§ 2721-2723 . Superseded . ) These sections , as ... June 10 , 1890 , c . 407 , §§ 12 , 13 , 26 Stat . 136 , as amended by the Payne - Aldrich Act of Aug. 5 , 1909 , c . 6 ...
... Act Aug. 24 , 1912 , c . 355 , § 1 , ante , § 5327 . ( R. S. §§ 2721-2723 . Superseded . ) These sections , as ... June 10 , 1890 , c . 407 , §§ 12 , 13 , 26 Stat . 136 , as amended by the Payne - Aldrich Act of Aug. 5 , 1909 , c . 6 ...
Página 2397
... Act Aug. 24 , 1912 , c . 355 , § 1 , ante , § 5327 . The amendment of R. S. § 2742 , by Act Feb. 27 , 1877 , c . 69 ... June 11 , 1884 , c . 75 , 23 Stat . 40 , and Act July 1 , 1902 , c . 1379 , 32 Stat . 730 , and the provisions ...
... Act Aug. 24 , 1912 , c . 355 , § 1 , ante , § 5327 . The amendment of R. S. § 2742 , by Act Feb. 27 , 1877 , c . 69 ... June 11 , 1884 , c . 75 , 23 Stat . 40 , and Act July 1 , 1902 , c . 1379 , 32 Stat . 730 , and the provisions ...
Contenido
3051 | |
3061 | |
3085 | |
3110 | |
3156 | |
3213 | |
3250 | |
3263 | |
2657 | |
2743 | |
2755 | |
2778 | |
2788 | |
2799 | |
2808 | |
2818 | |
2826 | |
2832 | |
2850 | |
2865 | |
2870 | |
2889 | |
2936 | |
2950 | |
2985 | |
2993 | |
3283 | |
3299 | |
3305 | |
3312 | |
3328 | |
3335 | |
3352 | |
3360 | |
3378 | |
3387 | |
3430 | |
3468 | |
3477 | |
3487 | |
3546 | |
3566 | |
3573 | |
Otras ediciones - Ver todas
Términos y frases comunes
17 Stat 26 Stat Act April Act Aug Act Feb Act July 20 Act June Act March Act Oct Act of Aug Act of June Act of Oct affixed agent amended by Act amount appraisers April 12 assay-office assistant treasurer authorized bonded warehouse bullion centum certificates cigars cited civil appropriation act Clerk coinage collector and inspector Commissioner of Internal compensation Customs Administrative Act dealers Department deposited Deputy collector distilled spirits distillery district duties eighteen hundred estimates expenses exportation fiscal forfeiture gauger hereafter hereby Internal Revenue internal-revenue invoice issue July 13 June 13 June 22 liquors manufacturer merchandise oath oleomargarine owner paid payment Payne-Aldrich Tariff Act penalty person prescribed provision of Act purchase regulations repealed Revised Statutes Secretary set forth post silver coins special tax stamps storekeeper sundry civil appropriation superseded thereof thousand dollars tion tobacco Treasury Underwood Tariff Act United States notes vessel words